READY RENT A CAR (GRIMSBY) LIMITED
NORTH EAST LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN32 0ES

Company number 02177268
Status Active
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address 17-19 ABBEY ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN32 0ES
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Secretary's details changed for Mr David Alan Chamley on 14 February 2017; Director's details changed for Mr David Alan Chamley on 14 February 2017; Director's details changed for Elaine Chamley on 14 February 2017. The most likely internet sites of READY RENT A CAR (GRIMSBY) LIMITED are www.readyrentacargrimsby.co.uk, and www.ready-rent-a-car-grimsby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to New Clee Rail Station is 1.4 miles; to Great Coates Rail Station is 2.1 miles; to Cleethorpes Rail Station is 2.3 miles; to Healing Rail Station is 3.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ready Rent A Car Grimsby Limited is a Private Limited Company. The company registration number is 02177268. Ready Rent A Car Grimsby Limited has been working since 13 October 1987. The present status of the company is Active. The registered address of Ready Rent A Car Grimsby Limited is 17 19 Abbey Road Grimsby North East Lincolnshire Dn32 0es. . CHAMLEY, David Alan is a Secretary of the company. CHAMLEY, David Alan is a Director of the company. CHAMLEY, Elaine is a Director of the company. CHAMLEY, Nicky David is a Director of the company. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors


Director
CHAMLEY, David Alan

80 years old

Director
CHAMLEY, Elaine

72 years old

Director
CHAMLEY, Nicky David
Appointed Date: 06 April 2007
50 years old

Persons With Significant Control

Mr David Alan Chamley
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

READY RENT A CAR (GRIMSBY) LIMITED Events

14 Feb 2017
Secretary's details changed for Mr David Alan Chamley on 14 February 2017
14 Feb 2017
Director's details changed for Mr David Alan Chamley on 14 February 2017
14 Feb 2017
Director's details changed for Elaine Chamley on 14 February 2017
14 Feb 2017
Director's details changed for Nicky David Chamley on 31 January 2017
14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
...
... and 94 more events
16 Nov 1987
Registered office changed on 16/11/87 from: 2 baches street london N1 6UB

16 Nov 1987
Secretary resigned;new secretary appointed

16 Nov 1987
Director resigned;new director appointed

16 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1987
Incorporation

READY RENT A CAR (GRIMSBY) LIMITED Charges

9 December 2014
Charge code 0217 7268 0016
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings situated at 6 butt lane laceby grimsby…
25 July 2014
Charge code 0217 7268 0015
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the east side of normandy road…
25 July 2014
Charge code 0217 7268 0014
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
25 July 2014
Charge code 0217 7268 0013
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land hatfield hi tech park, goulton stteet, hull t/no…
25 July 2014
Charge code 0217 7268 0012
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the south east side of duchess street grimsby t/no…
28 September 2012
Mortgage debenture
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
14 February 2012
Deed of assignment contained in a sub-hire agreement
Delivered: 20 February 2012
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: All sub-hire or sub-lease agreements of goods see image for…
29 July 2011
Legal charge
Delivered: 11 August 2011
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a g e capital t l s LTD hatfield hi tech…
29 July 2011
Legal charge
Delivered: 11 August 2011
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 233 newark road lincoln lincolnshire t/n…
17 February 2009
Legal charge
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold wellowgate grimsby t/n HS53692.
31 January 1997
Legal charge
Delivered: 10 February 1997
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: 40 normanby road, scunthorpe, (being land and buildings on…
7 June 1995
Charge
Delivered: 9 June 1995
Status: Satisfied on 4 December 2015
Persons entitled: Barclays Mercantile Business Finance Limited
Description: By way of specific charge all uncalled capital and f/h and…
28 April 1995
Assignment and charge of sub-leasing agreements
Delivered: 2 May 1995
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest of the company in the sub…
13 June 1994
Master agreement
Delivered: 14 June 1994
Status: Outstanding
Persons entitled: Royscot Spa Leasing Limited Royscot Leasing Limited Royscot Commercial Leasing Limited Royscot Industrial Leasing Limited Royscot Trust PLC
Description: All rights title and interest in the sub hire agreements…
28 February 1992
Legal charge
Delivered: 10 March 1992
Status: Satisfied on 24 September 2014
Persons entitled: Barclays Bank PLC
Description: 233 newark road, lincoln, lincolnshire title no ll 28936.
7 January 1988
Debenture
Delivered: 22 January 1988
Status: Satisfied on 4 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…